London
EC1V 0NB
Director Name | Steven St Clair Macleod |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2011(24 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Great Sutton Street London EC1V 0NB |
Director Name | Mr Anthony Colin Window |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2015(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 32 Great Sutton Street London EC1V 0NB |
Secretary Name | Dixon Wilson (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2016(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Keith Barrett |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 January 2004) |
Role | Black And White Printer |
Correspondence Address | 36 Abbey Road London E15 3LU |
Director Name | Ms Charlotte Stevenson Wylie |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peveril House Peveril Road Swanage Dorset BH19 2DQ |
Director Name | Mr Grant Anthony Jenkins |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 February 2004) |
Role | Front Desk Manager |
Correspondence Address | 12 Walden Road Welwyn Garden City Hertfordshire AL8 7PF |
Secretary Name | Ms Charlotte Stevenson Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 66 Burghill Road London SE26 4HL |
Director Name | Christopher Andre Jackson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 25 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Great Sutton Street London EC1V 0NB |
Secretary Name | Gloria Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 October 2002) |
Role | Company Director |
Correspondence Address | 61 Freegrove Road Islington London N7 9RG |
Director Name | Ms Donna Liat Aveling Cullen |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 04 October 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 College Heights 246 Saint John Street Clerkenwell London EC1V 4PH |
Director Name | Paul Bailey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 February 2000) |
Role | Facilities Director |
Correspondence Address | 57 Platts Lane London NW3 7NL |
Director Name | Mr Jeremy David Hicks |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 4 Espirit House Keswick Road Putney London SW15 2JL |
Director Name | Ms Margaret Helen Burgess |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Deanhill Road East Sheen London SW14 7DQ |
Director Name | Katarina Hatlapa |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 February 2000(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 September 2006) |
Role | Marketing Director |
Correspondence Address | Appartado 68 07260 Porreres Mallorca Spain |
Director Name | Mr John Andrew Haftke |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Binns Road Chiswick London W4 2BS |
Secretary Name | Ms Margaret Helen Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Deanhill Road East Sheen London SW14 7DQ |
Director Name | Mr Stephen John Knight |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Great Sutton Street London EC1V 0NB |
Director Name | Mr Harry James McGee |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(19 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Vine Cottage 77 Hamilton Road High Wycombe Buckinghamshire HP13 5BQ |
Secretary Name | Ms Charlotte Stevenson Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(19 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peveril House Peveril Road Swanage Dorset BH19 2DQ |
Secretary Name | Christopher Andre Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Great Sutton Street London EC1V 0NB |
Director Name | Lisa Claire Creagh |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2013) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Great Sutton Street London EC1V 0NB |
Secretary Name | Timothy Charles Mark Higginson |
---|---|
Status | Resigned |
Appointed | 29 November 2013(27 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2016) |
Role | Company Director |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Website | metroimaging.co.uk |
---|---|
Telephone | 020 78650000 |
Telephone region | London |
Registered Address | 32 Great Sutton Street London EC1V 0NB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
134.6k at £1 | Metro Imaging Ventures LTD 93.30% Ordinary |
---|---|
7.2k at £1 | Lisa Claire Creagh 5.00% Ordinary |
2.5k at £1 | Mr Grant Anthony Jenkins 1.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,046,804 |
Cash | £544,497 |
Current Liabilities | £343,784 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
15 March 2010 | Delivered on: 23 March 2010 Persons entitled: Ben Richardson Classification: Debenture Secured details: £201,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
29 March 2006 | Delivered on: 30 March 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 March 2012 | Delivered on: 8 March 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 September 2007 | Delivered on: 29 September 2007 Satisfied on: 23 January 2010 Persons entitled: Metro Imaging Group Limited Classification: Legal charge Secured details: £56,052.36 due or to become due from the company to. Particulars: The profoto lighting equipment. See the mortgage charge document for full details. Fully Satisfied |
25 April 2006 | Delivered on: 3 May 2006 Satisfied on: 24 February 2011 Persons entitled: Metro Imaging Group Limited Classification: Novation of debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 February 1997 | Delivered on: 27 February 1997 Satisfied on: 23 January 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 29 and a half and 30A great sutton street london t/n NGL386956 and NGL674050 together with all buildings and fixtures including trade fixtures) fixed plant and machinery thereon fixed charge all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
6 June 1994 | Delivered on: 11 June 1994 Satisfied on: 23 January 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 76/78 clerkenwell road, london t/no. 268455 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
24 May 1990 | Delivered on: 30 May 1990 Satisfied on: 23 January 2010 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 November 1989 | Delivered on: 29 November 1989 Satisfied on: 2 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 134 bickenhall mansions, bickenhall street, london W1 city of westminster and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 August 1987 | Delivered on: 7 September 1987 Satisfied on: 2 November 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
14 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
13 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
30 July 2021 | Satisfaction of charge 9 in full (1 page) |
30 July 2021 | Satisfaction of charge 10 in full (1 page) |
30 July 2021 | Satisfaction of charge 6 in full (1 page) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
1 October 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
13 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
18 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 October 2017 (15 pages) |
13 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
16 August 2017 | Director's details changed for Mr Ben Marris Richardson on 14 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Ben Marris Richardson on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Ben Marris Richardson on 6 February 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Ben Marris Richardson on 29 October 2014 (2 pages) |
14 August 2017 | Director's details changed for Mr Ben Marris Richardson on 29 October 2014 (2 pages) |
14 August 2017 | Director's details changed for Mr Ben Marris Richardson on 6 February 2017 (2 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
15 July 2016 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page) |
15 July 2016 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page) |
27 June 2016 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page) |
27 June 2016 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page) |
12 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 March 2016 | Termination of appointment of Timothy Charles Mark Higginson as a secretary on 15 February 2016 (1 page) |
21 March 2016 | Appointment of Dixon Wilson (Secretaries) Limited as a secretary on 15 February 2016 (2 pages) |
21 March 2016 | Appointment of Dixon Wilson (Secretaries) Limited as a secretary on 15 February 2016 (2 pages) |
21 March 2016 | Termination of appointment of Timothy Charles Mark Higginson as a secretary on 15 February 2016 (1 page) |
15 September 2015 | Register(s) moved to registered office address 32 Great Sutton Street London EC1V 0NB (1 page) |
15 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Register(s) moved to registered office address 32 Great Sutton Street London EC1V 0NB (1 page) |
17 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 January 2015 | Appointment of Mr Anthony Window as a director on 7 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Anthony Window as a director on 7 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Anthony Window as a director on 7 January 2015 (2 pages) |
2 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
2 January 2014 | Appointment of Timothy Charles Mark Higginson as a secretary (2 pages) |
2 January 2014 | Appointment of Timothy Charles Mark Higginson as a secretary (2 pages) |
26 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
13 September 2013 | Termination of appointment of Lisa Creagh as a director (1 page) |
13 September 2013 | Termination of appointment of Lisa Creagh as a director (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
17 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Termination of appointment of Christopher Jackson as a director (2 pages) |
7 August 2012 | Termination of appointment of Christopher Jackson as a director (2 pages) |
7 August 2012 | Termination of appointment of Christopher Jackson as a secretary (2 pages) |
7 August 2012 | Termination of appointment of Christopher Jackson as a secretary (2 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
12 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Termination of appointment of Stephen Knight as a director (2 pages) |
31 August 2011 | Termination of appointment of Stephen Knight as a director (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
2 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
10 June 2011 | Appointment of Lisa Claire Creagh as a director (3 pages) |
10 June 2011 | Appointment of Steven St Clair Macleod as a director (3 pages) |
10 June 2011 | Appointment of Steven St Clair Macleod as a director (3 pages) |
10 June 2011 | Appointment of Lisa Claire Creagh as a director (3 pages) |
18 March 2011 | Registered office address changed from , 200-203 Hercules Road, Waterloo, London, SE1 7LD on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from 200-203 Hercules Road Waterloo London SE1 7LD on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from , 200-203 Hercules Road, Waterloo, London, SE1 7LD on 18 March 2011 (1 page) |
25 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Director's details changed for Mr Stephen John Knight on 6 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Christopher Andre Jackson on 6 September 2010 (1 page) |
30 September 2010 | Register(s) moved to registered inspection location (1 page) |
30 September 2010 | Director's details changed for Christopher Andre Jackson on 6 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Ben Marris Richardson on 6 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Stephen John Knight on 6 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Ben Marris Richardson on 6 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Stephen John Knight on 6 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Director's details changed for Christopher Andre Jackson on 6 September 2010 (2 pages) |
30 September 2010 | Register(s) moved to registered inspection location (1 page) |
30 September 2010 | Director's details changed for Mr Ben Marris Richardson on 6 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Register inspection address has been changed (1 page) |
30 September 2010 | Register inspection address has been changed (1 page) |
30 September 2010 | Secretary's details changed for Christopher Andre Jackson on 6 September 2010 (1 page) |
30 September 2010 | Secretary's details changed for Christopher Andre Jackson on 6 September 2010 (1 page) |
30 September 2010 | Director's details changed for Christopher Andre Jackson on 6 September 2010 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (5 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (5 pages) |
7 September 2009 | Location of register of members (1 page) |
7 September 2009 | Location of register of members (1 page) |
28 August 2009 | Full accounts made up to 31 October 2008 (21 pages) |
28 August 2009 | Full accounts made up to 31 October 2008 (21 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 32 great sutton street london EC1V 0NB (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from, 32 great sutton street, london, EC1V 0NB (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from, 32 great sutton street, london, EC1V 0NB (1 page) |
15 October 2008 | Return made up to 06/09/08; full list of members; amend (7 pages) |
15 October 2008 | Return made up to 06/09/08; full list of members; amend (7 pages) |
19 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
17 September 2008 | Full accounts made up to 31 October 2007 (21 pages) |
17 September 2008 | Full accounts made up to 31 October 2007 (21 pages) |
4 January 2008 | Full accounts made up to 31 October 2006 (21 pages) |
4 January 2008 | Full accounts made up to 31 October 2006 (21 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
11 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | New secretary appointed (2 pages) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
15 June 2007 | Location of register of members (1 page) |
15 June 2007 | Location of register of members (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 76 clerkenwell road, london, EC1M 5TN (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 76 clerkenwell road london EC1M 5TN (1 page) |
14 March 2007 | Resolutions
|
14 March 2007 | Auditor's resignation (1 page) |
14 March 2007 | Resolutions
|
14 March 2007 | Auditor's resignation (1 page) |
3 October 2006 | Return made up to 06/09/06; full list of members (3 pages) |
3 October 2006 | Return made up to 06/09/06; full list of members (3 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | Secretary resigned;director resigned (1 page) |
26 September 2006 | Secretary resigned;director resigned (1 page) |
30 August 2006 | Full accounts made up to 31 October 2005 (20 pages) |
30 August 2006 | Full accounts made up to 31 October 2005 (20 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Particulars of mortgage/charge (11 pages) |
3 May 2006 | Particulars of mortgage/charge (11 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Statement of affairs (7 pages) |
2 March 2006 | Ad 01/02/06--------- £ si 8850@1=8850 £ ic 106353/115203 (2 pages) |
2 March 2006 | Statement of affairs (7 pages) |
2 March 2006 | Ad 01/02/06--------- £ si 8850@1=8850 £ ic 106353/115203 (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | Resolutions
|
26 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
26 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
6 September 2005 | Accounts for a medium company made up to 31 October 2004 (19 pages) |
6 September 2005 | Accounts for a medium company made up to 31 October 2004 (19 pages) |
13 June 2005 | Return made up to 06/09/04; full list of members; amend (8 pages) |
13 June 2005 | Return made up to 06/09/04; full list of members; amend (8 pages) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2004 | Declaration of mortgage charge released/ceased (3 pages) |
15 December 2004 | Declaration of mortgage charge released/ceased (3 pages) |
6 October 2004 | Return made up to 06/09/04; full list of members
|
6 October 2004 | Return made up to 06/09/04; full list of members
|
22 April 2004 | Director's particulars changed (1 page) |
22 April 2004 | Director's particulars changed (1 page) |
16 April 2004 | Group of companies' accounts made up to 31 October 2003 (21 pages) |
16 April 2004 | Group of companies' accounts made up to 31 October 2003 (21 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 October 2003 | Return made up to 06/09/03; full list of members
|
9 October 2003 | Return made up to 06/09/03; full list of members
|
22 May 2003 | Group of companies' accounts made up to 31 October 2002 (21 pages) |
22 May 2003 | Group of companies' accounts made up to 31 October 2002 (21 pages) |
30 January 2003 | Group of companies' accounts made up to 30 April 2002 (21 pages) |
30 January 2003 | Group of companies' accounts made up to 30 April 2002 (21 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
17 September 2002 | Return made up to 06/09/02; full list of members
|
17 September 2002 | Return made up to 06/09/02; full list of members
|
11 September 2002 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
11 September 2002 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
1 March 2002 | Full accounts made up to 30 April 2001 (18 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (18 pages) |
8 October 2001 | Return made up to 06/09/01; full list of members (8 pages) |
8 October 2001 | Return made up to 06/09/01; full list of members (8 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
13 February 2001 | Full accounts made up to 30 April 2000 (18 pages) |
13 February 2001 | Full accounts made up to 30 April 2000 (18 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | Ad 12/12/00--------- £ si 4713@1=4713 £ ic 101640/106353 (2 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | Ad 12/12/00--------- £ si 4713@1=4713 £ ic 101640/106353 (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Resolutions
|
1 November 2000 | Resolutions
|
1 November 2000 | Nc inc already adjusted 28/09/00 (1 page) |
1 November 2000 | Nc inc already adjusted 28/09/00 (1 page) |
1 November 2000 | Director resigned (1 page) |
21 September 2000 | Return made up to 06/09/00; full list of members
|
21 September 2000 | Return made up to 06/09/00; full list of members
|
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: 76 clerkenwell road, london, EC1M 5QA (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: 76 clerkenwell road london EC1M 5QA (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
23 February 2000 | Full group accounts made up to 30 April 1999 (20 pages) |
23 February 2000 | Full group accounts made up to 30 April 1999 (20 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
21 October 1999 | Resolutions
|
21 October 1999 | Resolutions
|
6 October 1999 | Return made up to 06/09/99; full list of members (8 pages) |
6 October 1999 | Return made up to 06/09/99; full list of members (8 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
2 March 1999 | Full group accounts made up to 30 April 1998 (20 pages) |
2 March 1999 | Full group accounts made up to 30 April 1998 (20 pages) |
7 October 1998 | Return made up to 06/09/98; no change of members (6 pages) |
7 October 1998 | Return made up to 06/09/98; no change of members (6 pages) |
3 December 1997 | Full group accounts made up to 30 April 1997 (20 pages) |
3 December 1997 | Full group accounts made up to 30 April 1997 (20 pages) |
2 October 1997 | Return made up to 06/09/97; no change of members
|
2 October 1997 | Return made up to 06/09/97; no change of members
|
27 February 1997 | Particulars of mortgage/charge (4 pages) |
27 February 1997 | Particulars of mortgage/charge (4 pages) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | New director appointed (2 pages) |
10 October 1996 | Full group accounts made up to 30 April 1996 (20 pages) |
10 October 1996 | Full group accounts made up to 30 April 1996 (20 pages) |
3 October 1996 | Return made up to 06/09/96; full list of members (8 pages) |
3 October 1996 | Return made up to 06/09/96; full list of members (8 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
4 March 1996 | Full group accounts made up to 30 April 1995 (15 pages) |
4 March 1996 | Full group accounts made up to 30 April 1995 (15 pages) |
21 September 1995 | Return made up to 06/09/95; no change of members
|
21 September 1995 | Return made up to 06/09/95; no change of members
|
19 April 1995 | Registered office changed on 19/04/95 from: 32 great sutton street, london EC1V 0DX (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: 32 great sutton street london EC1V 0DX (1 page) |
12 April 1995 | Company name changed metro photographic (london) limi ted\certificate issued on 13/04/95 (4 pages) |
12 April 1995 | Company name changed metro photographic (london) limi ted\certificate issued on 13/04/95 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
7 September 1994 | Return made up to 06/09/94; no change of members
|
7 September 1994 | Return made up to 06/09/94; no change of members
|
5 September 1994 | Full accounts made up to 30 April 1994 (14 pages) |
5 September 1994 | Full accounts made up to 30 April 1994 (14 pages) |
5 October 1993 | Return made up to 06/09/93; full list of members (7 pages) |
5 October 1993 | Return made up to 06/09/93; full list of members (7 pages) |
2 September 1993 | Full group accounts made up to 30 April 1993 (14 pages) |
2 September 1993 | Full group accounts made up to 30 April 1993 (14 pages) |
19 November 1992 | Return made up to 06/09/92; full list of members (7 pages) |
19 November 1992 | Return made up to 06/09/92; full list of members (7 pages) |
1 October 1992 | Full group accounts made up to 30 April 1992 (13 pages) |
1 October 1992 | Full group accounts made up to 30 April 1992 (13 pages) |
6 November 1991 | Return made up to 06/09/91; full list of members (5 pages) |
6 November 1991 | Return made up to 06/09/91; full list of members (5 pages) |
5 September 1991 | Full group accounts made up to 30 April 1991 (12 pages) |
5 September 1991 | Full group accounts made up to 30 April 1991 (12 pages) |
17 October 1990 | Return made up to 24/07/90; full list of members (6 pages) |
17 October 1990 | Return made up to 24/07/90; full list of members (6 pages) |
13 August 1990 | Group accounts for a small company made up to 30 April 1990 (5 pages) |
13 August 1990 | Group accounts for a small company made up to 30 April 1990 (5 pages) |
11 January 1990 | Return made up to 06/09/89; full list of members (6 pages) |
11 January 1990 | Return made up to 06/09/89; full list of members (6 pages) |
28 September 1989 | Wd 20/09/89 ad 23/08/89--------- £ si 67760@1=67760 £ ic 33880/101640 (2 pages) |
28 September 1989 | Wd 20/09/89 ad 23/08/89--------- £ si 67760@1=67760 £ ic 33880/101640 (2 pages) |
21 September 1989 | Group accounts for a small company made up to 30 April 1989 (5 pages) |
21 September 1989 | Group accounts for a small company made up to 30 April 1989 (5 pages) |
20 July 1989 | Return made up to 31/05/88; full list of members (4 pages) |
20 July 1989 | Return made up to 31/05/88; full list of members (4 pages) |
12 September 1988 | Wd 22/08/88 ad 11/08/88--------- £ si 12600@1=12600 £ ic 21280/33880 (2 pages) |
12 September 1988 | Wd 31/08/88 ad 25/08/88--------- £ si 21180@1=21180 £ ic 100/21280 (2 pages) |
12 September 1988 | Wd 22/08/88 ad 11/08/88--------- £ si 12600@1=12600 £ ic 21280/33880 (2 pages) |
12 September 1988 | Wd 31/08/88 ad 25/08/88--------- £ si 21180@1=21180 £ ic 100/21280 (2 pages) |
30 August 1988 | Full accounts made up to 30 April 1988 (9 pages) |
30 August 1988 | Full accounts made up to 30 April 1988 (9 pages) |
11 February 1987 | Company name changed bestbuzz LIMITED\certificate issued on 11/02/87 (2 pages) |
11 February 1987 | Company name changed bestbuzz LIMITED\certificate issued on 11/02/87 (2 pages) |
2 December 1986 | Incorporation (12 pages) |
2 December 1986 | Certificate of Incorporation (1 page) |
2 December 1986 | Certificate of Incorporation (1 page) |
2 December 1986 | Incorporation (12 pages) |